Advanced company searchLink opens in new window

VINEYARD INVESTMENT LIMITED

Company number 05033322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2016 AD01 Registered office address changed from 2nd Floor, Capitol House London Road Cheam Sutton Surrey SM3 9BY England to 15 Vestry Hall 336-338 London Road Mitcham CR4 3UD on 7 October 2016
10 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 10,000
10 Feb 2016 CH01 Director's details changed for Mr Charles Agbasimelo on 24 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Sep 2015 AD01 Registered office address changed from 82 Fairlawn Park London SE26 5RX England to 2nd Floor, Capitol House London Road Cheam Sutton Surrey SM3 9BY on 18 September 2015
09 Sep 2015 CH01 Director's details changed for Mr Charles Agbasimelo on 9 September 2015
09 Sep 2015 AD01 Registered office address changed from 2 Floor Capitol House 662 London Road Sutton Surrey SM3 9BY to 82 Fairlawn Park London SE26 5RX on 9 September 2015
27 Jul 2015 CH01 Director's details changed for Mr Charles Agbasimelo on 27 July 2015
29 Apr 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
30 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10,000
29 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
16 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
07 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
30 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
14 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for Mr Charles Agbasimelo on 1 January 2011
07 Jan 2011 AD01 Registered office address changed from 82 Fairlawn Park Sydenham SE26 5RX on 7 January 2011
23 Dec 2010 AA Accounts for a dormant company made up to 28 February 2010
27 Apr 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
27 Apr 2010 AD01 Registered office address changed from 11 Blackwater Street East Dulwich London SE22 8RS on 27 April 2010
27 Apr 2010 CH01 Director's details changed for Charles Agbasimelo on 1 January 2010
05 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
01 May 2009 363a Return made up to 03/02/09; full list of members